UKBizDB.co.uk

ABERAVON LAWYERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aberavon Lawyers Limited. The company was founded 19 years ago and was given the registration number 05352482. The firm's registered office is in . You can find them at 11 Courtland Place, Port Talbot, , . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:ABERAVON LAWYERS LIMITED
Company Number:05352482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:11 Courtland Place, Port Talbot, SA13 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
203, Margam Road, Margam, Port Talbot, Wales, SA13 2AB

Secretary09 December 2012Active
11, Courtland Place, Port Talbot, Wales, SA13 1JJ

Director09 September 2013Active
11 Courtland Place, Port Talbot, SA13 1JJ

Director24 July 2017Active
11 Courtland Place, Port Talbot, SA13 1JJ

Director24 July 2017Active
27, Cymmer Street, Grangetown, Cardiff, CF11 7AB

Secretary04 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 2005Active
27, Cymmer Street, Grangetown, Cardiff, United Kingdom, CF11 7AB

Director22 March 2012Active
10-11, Courtland Place, Port Talbot, Wales, SA13 1JJ

Director17 May 2013Active
11 Courtland Place, Port Talbot, SA13 1JJ

Director04 February 2005Active

People with Significant Control

Mr Rhys Andrew Lane
Notified on:26 June 2023
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:Wales
Address:1 Maes Road, Maes Road, Llanelli, Wales, SA14 8UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rory Patrick Mccreesh
Notified on:26 June 2023
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:Wales
Address:10-11, Courtland Place, Port Talbot, Wales, SA13 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Anthony Lane
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:Wales
Address:Three Arches, 12a Dinas Baglan Road, Port Talbot, Wales, SA12 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2024-02-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.